Search icon

SAFEWAY REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SAFEWAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036143
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 739 N. Oak Drive, suite 2, Bronx, NY, United States, 10467
Principal Address: 43 WESTCHESTER SQUARE / 2ND FL, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUERYS MOJICA Chief Executive Officer 43 WESTCHESTER SQUARE / 2ND FL, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
GUERYS MOJICA DOS Process Agent 739 N. Oak Drive, suite 2, Bronx, NY, United States, 10467

Licenses

Number Type End date
31MO1022056 CORPORATE BROKER 2026-04-22
109904123 REAL ESTATE PRINCIPAL OFFICE No data
10401376193 REAL ESTATE SALESPERSON 2025-05-02

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 43 WESTCHESTER SQUARE / 2ND FL, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-04-01 Address 43 WESTCHESTER SQUARE / 2ND FL, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Address 43 WESTCHESTER SQUARE / 2ND FL, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-04-01 Address 739 N. Oak Drive, suite 2, Bronx, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038459 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230602003444 2023-06-02 BIENNIAL STATEMENT 2022-04-01
180409006331 2018-04-09 BIENNIAL STATEMENT 2018-04-01
140501006664 2014-05-01 BIENNIAL STATEMENT 2014-04-01
130208000330 2013-02-08 ANNULMENT OF DISSOLUTION 2013-02-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State